Advanced company searchLink opens in new window

SURE POWER GROUP LIMITED

Company number 10068345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 AA Micro company accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
19 Mar 2023 AA Micro company accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
10 Feb 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Dec 2019 AD01 Registered office address changed from The Citadel Business Centre the Citadel Business Center Bath Road Chippenham Wiltshire SN15 2AB England to 175 Mbe 8 the Bridge Chippenham SN15 1FY Wiltshire SN15 1FY on 5 December 2019
28 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
07 Nov 2019 AD01 Registered office address changed from National Self Build & Renovation Centre Great Western Way Lydiard Fields Swindon SN5 8UB England to The Citadel Business Centre the Citadel Business Center Bath Road Chippenham Wiltshire SN15 2AB on 7 November 2019
04 Nov 2019 AD01 Registered office address changed from 27 Gloucester Place Second Floor London W1U 8HU United Kingdom to National Self Build & Renovation Centre Great Western Way Lydiard Fields Swindon SN5 8UB on 4 November 2019
29 Oct 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
25 Jan 2019 AA Micro company accounts made up to 31 March 2018
28 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
24 Oct 2018 TM01 Termination of appointment of Mark Roger Graham as a director on 24 October 2018
16 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
16 Nov 2017 AP01 Appointment of Mr Mark Roger Graham as a director on 16 November 2017
27 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
27 Mar 2017 TM01 Termination of appointment of John Robb as a director on 27 March 2017
27 Mar 2017 AP01 Appointment of Karen Lesley Meissner as a director on 27 March 2017
17 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted